CAPITAL RESOLVE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL RESOLVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856749

Incorporation date

24/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fountain Court Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon07/08/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon07/05/2025
Termination of appointment of Lee Andrew Dallard as a director on 2025-04-30
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/11/2023
Appointment of Mr Kevin Andrew Still as a director on 2023-11-29
dot icon24/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon11/10/2023
Notification of Ceverine Holdings Limited as a person with significant control on 2023-09-13
dot icon11/10/2023
Cessation of Bernard Andrew Phillips as a person with significant control on 2023-09-13
dot icon11/10/2023
Appointment of Mr Mehmet Akseki as a director on 2023-09-13
dot icon19/09/2023
Registration of charge 028567490005, created on 2023-09-13
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Satisfaction of charge 028567490004 in full
dot icon14/09/2021
Appointment of Mr Lee Andrew Dallard as a director on 2021-09-14
dot icon14/09/2021
Appointment of Mrs Sharon Burt as a director on 2021-09-14
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/06/2020
Previous accounting period shortened from 2020-03-31 to 2019-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/02/2020
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Satisfaction of charge 3 in full
dot icon24/04/2019
Satisfaction of charge 2 in full
dot icon24/04/2019
Satisfaction of charge 1 in full
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Change of details for Mr Bernard Andrew Phillips as a person with significant control on 2016-04-06
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon25/09/2014
Registration of charge 028567490004, created on 2014-09-25
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2013
Termination of appointment of James Burton as a director
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon08/06/2012
Appointment of James Anthony Burton as a director
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon02/11/2011
Registered office address changed from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom on 2011-11-02
dot icon21/10/2011
Registered office address changed from Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX on 2011-10-21
dot icon30/06/2011
Certificate of change of name
dot icon30/06/2011
Change of name notice
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/02/2011
Director's details changed for Bernard Andrew Phillips on 2011-02-07
dot icon05/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Bernard Andrew Phillips on 2010-05-24
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/07/2009
Return made up to 24/05/09; full list of members
dot icon20/07/2009
Director's change of particulars / bernard phillips / 01/01/2009
dot icon02/06/2009
Compulsory strike-off action has been discontinued
dot icon01/06/2009
Return made up to 24/05/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/10/2008
Appointment terminated secretary rita evans
dot icon07/10/2008
Appointment terminated director david evans
dot icon21/01/2008
Accounts for a small company made up to 2007-10-31
dot icon13/06/2007
Return made up to 24/05/07; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-10-31
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-10-31
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-10-31
dot icon11/06/2004
Return made up to 24/05/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-10-31
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-10-31
dot icon29/06/2002
Return made up to 24/05/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-10-31
dot icon22/06/2001
Return made up to 24/05/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-10-31
dot icon08/06/2000
Return made up to 24/05/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon25/05/1999
Return made up to 24/05/99; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-10-31
dot icon09/06/1998
Return made up to 24/05/98; full list of members
dot icon06/01/1998
Accounts for a small company made up to 1997-10-31
dot icon12/06/1997
Return made up to 24/05/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-10-31
dot icon02/06/1996
Return made up to 24/05/96; full list of members
dot icon22/04/1996
Accounting reference date extended from 30/04 to 31/10
dot icon27/02/1996
Registered office changed on 27/02/96 from: griffin house 18-19 ludgate hill birmingham B3 1DW
dot icon13/02/1996
Return made up to 24/09/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1995-04-30
dot icon30/06/1995
Director's particulars changed
dot icon20/03/1995
Accounts for a dormant company made up to 1994-04-30
dot icon20/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Director resigned;new director appointed
dot icon30/11/1994
Return made up to 24/09/94; full list of members
dot icon27/09/1994
Registered office changed on 27/09/94 from: first floor attwood house new street birmingham B2 4NX
dot icon20/04/1994
Particulars of mortgage/charge
dot icon18/04/1994
Accounting reference date notified as 30/04
dot icon18/04/1994
Registered office changed on 18/04/94 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon24/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

46
2023
change arrow icon+82.32 % *

* during past year

Cash in Bank

£564,054.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
441.90K
-
0.00
332.83K
-
2022
41
509.39K
-
0.00
309.38K
-
2023
46
558.21K
-
0.00
564.05K
-
2023
46
558.21K
-
0.00
564.05K
-

Employees

2023

Employees

46 Ascended12 % *

Net Assets(GBP)

558.21K £Ascended9.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.05K £Ascended82.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akseki, Mehmet, Mr.
Director
13/09/2023 - Present
6
Phillips, Bernard Andrew
Director
30/03/1994 - Present
4
Mr Kevin Andrew Still
Director
29/11/2023 - Present
17
Dallard, Lee Andrew
Director
14/09/2021 - 30/04/2025
-
Burt, Sharon
Director
14/09/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAPITAL RESOLVE LIMITED

CAPITAL RESOLVE LIMITED is an(a) Active company incorporated on 24/09/1993 with the registered office located at Fountain Court Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL RESOLVE LIMITED?

toggle

CAPITAL RESOLVE LIMITED is currently Active. It was registered on 24/09/1993 .

Where is CAPITAL RESOLVE LIMITED located?

toggle

CAPITAL RESOLVE LIMITED is registered at Fountain Court Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1LS.

What does CAPITAL RESOLVE LIMITED do?

toggle

CAPITAL RESOLVE LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

How many employees does CAPITAL RESOLVE LIMITED have?

toggle

CAPITAL RESOLVE LIMITED had 46 employees in 2023.

What is the latest filing for CAPITAL RESOLVE LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-13 with no updates.